Newcastle Upon Tyne
NE6 4DT
Secretary Name | Mandy Lorraine Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 46 Point Pleasant Terrace Wallsend Tyne & Wear NE28 6QQ |
Secretary Name | Anthony Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 12-14 Morgan Business Park Mylord Crescent Camperdown Ind Est Newcastle Upon Tyne Tyne & Wear NE7 7BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 February 2005 | Dissolved (1 page) |
---|---|
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Statement of affairs (7 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
28 December 2001 | Return made up to 03/10/01; full list of members (5 pages) |
11 December 2000 | New secretary appointed (1 page) |
11 December 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
3 October 2000 | Incorporation (16 pages) |